AMALGAMATED COMPUTERS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 Application to strike the company off the register

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD GOLDSMITH

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/01/159 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE GOLDSMITH

View Document

03/11/103 November 2010 SECRETARY APPOINTED RICHARD MATTHEW GOLDSMITH

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLDSMITH / 09/12/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GOLDSMITH / 09/12/2009

View Document

17/03/1017 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 8 December 2007 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 8 December 2008 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/03/942 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/12/9216 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 08/12/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: CROSSE GARDEN CHURCH LANE HASLEMERE SURREY GU27 2BJ

View Document

04/01/924 January 1992 RETURN MADE UP TO 08/12/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

30/10/9030 October 1990 RETURN MADE UP TO 06/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: THE OLD TAVERN MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 WD 22/02/89 AD 20/02/89--------- £ SI 100@1=100 £ IC 2/102

View Document

23/02/8923 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 41 WADESON STREET LONDON E2

View Document

08/12/888 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CBHC SOLUTIONS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company